Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Loch Lomond Motorcycling Club Limited
Loch Lomond Motorcycling Club Limited is an active company incorporated on 19 March 1991 with the registered office located in Falkirk, Stirling and Falkirk. Loch Lomond Motorcycling Club Limited was registered 34 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC130606
Private limited by guarantee without share capital
Scottish Company
Age
34 years
Incorporated
19 March 1991
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
19 March 2025
(7 months ago)
Next confirmation dated
19 March 2026
Due by
2 April 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(10 months remaining)
Learn more about Loch Lomond Motorcycling Club Limited
Contact
Update Details
Address
2 Melville Street
Falkirk
FK1 1HZ
Scotland
Address changed on
24 Mar 2025
(7 months ago)
Previous address was
34 Hazel Avenue Bearsden Glasgow G61 3HF
Companies in FK1 1HZ
Telephone
Unreported
Email
Unreported
Website
Dailyrecord.co.uk
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
3
Mr Lewis Wylie
PSC • Director • Scottish • Lives in Scotland • Born in Dec 1987 • Security Manager
Ian Blaiir Middleton
Director • Retired • British • Lives in Scotland • Born in Sep 1954
Thomas Brown
Director • Telecommunications Engineer • British • Lives in Scotland • Born in Apr 1962
Allan Thompson
Secretary
Mr Ian Blaiir Middleton
PSC • British • Lives in Scotland • Born in Sep 1954
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£21.47K
Increased by £3.58K (+20%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£22.74K
Increased by £3.85K (+20%)
Total Liabilities
-£4.05K
Increased by £603 (+18%)
Net Assets
£18.7K
Increased by £3.25K (+21%)
Debt Ratio (%)
18%
Decreased by 0.43% (-2%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Months Ago on 5 Jun 2025
Confirmation Submitted
7 Months Ago on 24 Mar 2025
Allan Thompson (PSC) Appointed
7 Months Ago on 24 Mar 2025
Lewis Wylie (PSC) Appointed
7 Months Ago on 24 Mar 2025
Mr Lewis Wylie Appointed
7 Months Ago on 24 Mar 2025
Thomas Brown Resigned
7 Months Ago on 24 Mar 2025
Mr Ian Blaiir Middleton Details Changed
7 Months Ago on 24 Mar 2025
Mr Allan Thompson Details Changed
7 Months Ago on 24 Mar 2025
Registered Address Changed
7 Months Ago on 24 Mar 2025
Full Accounts Submitted
1 Year 4 Months Ago on 18 Jun 2024
Get Alerts
Get Credit Report
Discover Loch Lomond Motorcycling Club Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 November 2024
Submitted on 5 Jun 2025
Registered office address changed from 34 Hazel Avenue Bearsden Glasgow G61 3HF to 2 Melville Street Falkirk FK1 1HZ on 24 March 2025
Submitted on 24 Mar 2025
Director's details changed for Mr Ian Blaiir Middleton on 24 March 2025
Submitted on 24 Mar 2025
Appointment of Mr Lewis Wylie as a director on 24 March 2025
Submitted on 24 Mar 2025
Notification of Allan Thompson as a person with significant control on 24 March 2025
Submitted on 24 Mar 2025
Notification of Lewis Wylie as a person with significant control on 24 March 2025
Submitted on 24 Mar 2025
Secretary's details changed for Mr Allan Thompson on 24 March 2025
Submitted on 24 Mar 2025
Confirmation statement made on 19 March 2025 with no updates
Submitted on 24 Mar 2025
Termination of appointment of Thomas Brown as a director on 24 March 2025
Submitted on 24 Mar 2025
Total exemption full accounts made up to 30 November 2023
Submitted on 18 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs